BEDSPACE RESOURCE LIMITED
PRESTON ORBIKEY LIMITED

Hellopages » Lancashire » Preston » PR2 2YS
Company number 04457083
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 9 LOCKSIDE OFFICE PARK, LOCKSIDE ROAD, PRESTON, PR2 2YS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mr Nicholas Grant Thornhill on 26 January 2017; Director's details changed for Mrs Jennifer Ann Russell on 26 January 2017; Director's details changed for Mr James Russell on 26 January 2017. The most likely internet sites of BEDSPACE RESOURCE LIMITED are www.bedspaceresource.co.uk, and www.bedspace-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Bedspace Resource Limited is a Private Limited Company. The company registration number is 04457083. Bedspace Resource Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Bedspace Resource Limited is 9 Lockside Office Park Lockside Road Preston Pr2 2ys. . KAVENEY, Susan is a Director of the company. MAIR, Philip Adam is a Director of the company. RUSSELL, James is a Director of the company. RUSSELL, Jennifer Ann is a Director of the company. THORNHILL, Nicholas Grant is a Director of the company. WAREING, Christopher is a Director of the company. Secretary BROWN, David has been resigned. Secretary WISEMAN, Glynn Kevin has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director BROWN, David has been resigned. The company operates in "Other accommodation".


Current Directors

Director
KAVENEY, Susan
Appointed Date: 01 October 2016
57 years old

Director
MAIR, Philip Adam
Appointed Date: 01 April 2015
70 years old

Director
RUSSELL, James
Appointed Date: 20 August 2002
79 years old

Director
RUSSELL, Jennifer Ann
Appointed Date: 30 April 2009
82 years old

Director
THORNHILL, Nicholas Grant
Appointed Date: 26 October 2012
49 years old

Director
WAREING, Christopher
Appointed Date: 01 January 2014
58 years old

Resigned Directors

Secretary
BROWN, David
Resigned: 01 January 2005
Appointed Date: 20 August 2002

Secretary
WISEMAN, Glynn Kevin
Resigned: 01 May 2010
Appointed Date: 01 January 2005

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 20 August 2002
Appointed Date: 07 June 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 20 August 2002
Appointed Date: 07 June 2002

Director
BROWN, David
Resigned: 02 April 2006
Appointed Date: 02 June 2003
85 years old

BEDSPACE RESOURCE LIMITED Events

22 Feb 2017
Director's details changed for Mr Nicholas Grant Thornhill on 26 January 2017
20 Feb 2017
Director's details changed for Mrs Jennifer Ann Russell on 26 January 2017
20 Feb 2017
Director's details changed for Mr James Russell on 26 January 2017
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
07 Nov 2016
Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 90

...
... and 54 more events
02 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2002
Registered office changed on 30/08/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
20 Aug 2002
Company name changed orbikey LIMITED\certificate issued on 20/08/02
07 Jun 2002
Incorporation

BEDSPACE RESOURCE LIMITED Charges

10 June 2010
Rent deposit deed
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: John Patrick Tallon and Richard Ian Stark
Description: Its interest in the account and all money from time to time…
25 July 2008
Rent deposit deed
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: John Patrick Tallon and Richard Ian Stark
Description: Property k/a 473 chester road old trafford manchester with…
30 January 2007
Fixed and floating charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 2004
Debenture
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…